USA > Massachusetts > Middlesex County > Chelmsford > Town annual report of Chelmsford 1910 > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
for 1909
ANNUAL REPORT
Receipts and Expenditures
Town of Chelmsford
CHELMSF
RD
LET THE CHILDREN GUARD
WHAT THE
SIRES
HAVE WON.
pires LU )
MASS
SIL
xes
1655 CHUS
ston L. Piggott
Together with the School Report Report of Trustees of the A
Year Endinė " Lies
James R. Gookin John W. Robinson Fred I. Vinal
rham
ALLIED PRINTING
TRADES
TUNIO COUNCIL HOWELL. MASS.
NICKLAND PRINTING COMPANY
General Printers
12.74 Middle Street
Mass.
OFFICERS OF THE TOWN OF CHELMSFORD
Town Clerk
Edward J. Robbins
Selectmen and Overseers of the Poor
Eben T. Adams
Charles F. Devine
John J. Dunn
Wilbur E. Lapham David F. Small
Assessors
James P. Dunigan (term expires 1912) R. Wilson Dix (term expires 1911) Herbert C. Sweetser (term expires 1910)
Town Treasurer and Collector of Taxes
Ervin W. Sweetser
Auditors
Winthrop A. Parkhurst Preston L. Piggott Samuel Naylor
Constables
Warren Berry Edwin F. Coburn
Clarence G. Nickles
Karl M. Perham
James R. Gookin John W. Robinson Fred I. Vinal
4
School Committee
Herbert E. Ellis (term expires 1912) John J. Monahan (term expires 1911) George F. White (term expires 1910)
Trustees of Adams Library
Albert H. Davis (Terms expire 1912)
A. Heady Park
Francis Clark
Wilson Waters
(Terms expire 1911)
J. Adams Bartlett Emma J. Gay (Terms expire 1910)
Tree Warden Minot A. Bean
Sinking Fund Commissioners
William H. Shedd (term expires 1912) William J. Quigley (term expires 1911) Walter Perham (term expires 1910)
Road Commissioners
George P. Mansfield (term expires 1912) Royal S. Ripley (term expires 1911) J. Adams Bartlett (term expires 1910)
Cemetery Commissioners
Charles F. Scribner (term expires 1912) Charles A. Holt (term expires 1911) William H. Hall ( term expires 1910)
5
Fence Viewers
John P. Upton
Leonard Spaulding
George P. Mansfield
Appraisers of Personal Property at Town Farm
Emile E. Paignon, Jr.
Walter B. Emerson Andrew M. Blaisdell
Weighers of Hay
S. Waldo Parkhurst Paul Dutton Henry H. Emerson
Myron A. Queen Frank E. Bickford John B. Emerson
Measurers of Wood
S. Waldo Parkhurst Daniel A. Reardon
Paul Dutton
Warren Berry
Frank E. Bickford Myron A. Queen
John Marinel, Jr. Melvin Walker Edward H. Keyes
Surveyors of Lumber
R. Wilson Dix George E. Spaulding Myron A. Queen Herbert C. Sweetser
Stewart Mackay E. Hamlin Russell Melvin Walker
Field Drivers
R. Wilson Dix E. Hamlin Russell
Thomas Murphy
Committee on Appropriations
Eben T. Adams Arthur H. Sheldon
George F. Snow A. Heady Park
William H. Shedd
6
APPOINTED BY THE SELECTMEN
Weighers of Coal
S. Waldo Parkhurst Paul Dutton William H. Corrigan
John B. Emerson
James P. Dunigan
Frank E. Bickford
James Gookin
Superintendents of Burials
Walter Perham George F. Cutler Fred W. Edwards
Superintendent of Burial of Indigent Soldiers and Sailors
Walter Perham
Agents of the Board of Health
Arthur G. Scoboria (Precint 1) Fred E. Varney (Precincts 2 and 3)
Registrars of Voters
Patrick H. Haley (term expires 1912) George H. Ripley (term expires 1911) John F. McManomin (term expires 1910) Edward J. Robbins, clerk ex-officio
Sealer of Weights and Measures
Curtis A. Aiken
Superintendent of Town Farm
Waldo Hanaford
7
Cattle Inspector Emile E. Palgnon, Jr.
Janitors of Public Buildings
Fred M. Chandler
Patrick S. Ward
Inspector of Meats and Provisions
Arnold C. Perham
Inspector of Meats
Walter Sharbono Harold Merrill
Special Police Officers
George C. Moore
William E. Martin Owen Scollan
Thomas Brown Fred J. Blodgett
John P. Quinn
James J Hackett
Frank E. Bickford
Fred M. Chandler
Frank E. Byam
Thomas Jones
Waldo Hannaford
Patrick S. Ward
Daniel S. Smith
Frank G. Foote John O'Brien
Weighers of Merchandise
Michael J. Shea
Charles Stackpole James F. Leahey
James J. Hackett
John O'Connor
William Percy
George F. White
William H. Corrigan
James Gookin D. F. Small
James Long
Precinct Wardens
(1) John P. Scoboria (2) James B. McQuaid
(3)
Frank E. Bickford
James Buchanan
8
Precinct Clerks
(1) Howard S. Adams (2) Frederick K. Ripley (3) Samuel Naylor
Deputy Clerks
(1) Herbert C. Sweetser (2) Morton B. Wright
Inspectors
(1) Arthur E. Reed, Daniel E. Haley
(2) Patrick J. McMahon, George S. Elliott (3) Frank A. Edwards, Frank P. Martin
Deputy Inspectors
(1) Francis O. Dutton Daniel A. Reardon
Arthur M. Warren Daniel P. Byam
(2) Patrick S. Ward Henry E. Howard Samuel Ogley
William E. O'Neil
(3) Paul G. Quist Thomas J. Dunn
EDWARD J. ROBBINS,
Town Clerk.
·
Report of the Town Clerk
BIRTHS RECORDED IN CHELMSFORD IN 1909
Date Names of Child
Names of Parents
Jan. 1 Gertrude Karp
William and Lizzie (Messerman)
2 Eva Melvina Tancrelle Noe and Lavina (Lafranc)
14 Lillian Annie Santamour Frank W. and Orena A. (Webster)
15 Stillborn
19 Blanche Emma Gauthier . Emile and Ernestine (Gagnon)
20 Everett Dutton Lyons Charles and Jennie A. (Dutton)
Herbert and Ida M. (Bliss) 23 Gertrude May Jordan
Feb. 2 Frank Ulyses Lupien Ulyses J. and Jennie M. (Gosselin)
10 Gilbert Hood Perham Edwin C. and Grace E. (Hood)
12 Leo Leonard Magnant Alphonse and Selina (LeMay)
18 Mary Hogan Frank W. and Mary A. (Boudreau)
Mar. 14 Alice Rose Finnegan John and Margaret (McCabe) 16 Dorothy Louise Humphrey Harold W. and Alice E. (Merrill) 30 Raymond George Dubuque John B. and Mary L (Brodeau) 31 Mary Elizabeth Colpitts Barzilla and Caro M. (Clark)
April 12 Marceilia Louise Beede. James H. and Anna M. (McCoy)
17
Walter Stewart
Walter W. and Alice E. (Paignon)
Patrick J. and Sarah A. (Honan) 30 Mary Catherine Cassidy
May 19 Edna May Staveley Henry and Jennie W (Beattie)
19 Arthur Stewart Mealey Fred W. and Etta M. (Webster)
24 Gertrude McKennedy .. Michael H and Katherine (Harrington)
30 Mable Martha Nickles S. Hartson and Nellie (Linehan)
June 1 Albert Frezette Adolf and Georgianna (Morin)
1 William Frezette Adolf and Georgianna (Morin)
2 Agnes M. Cummings Patrick P. and Julia A. (Harrington)
10
Date Names of Child Names of Parents
June 6 Mary Damaris McEnaney, Walter J. and Alice A. (McGaughey)
21 Frank B. Hulslander Lewis and Jennie (Morrison) 23 Gertrude Margaret Long James J. and Nellie A. (Dooley)
July 1 Charles McNichols John and Delvina (Fesette)
3 Alberta Bigelow. Albert I. and Maud K. (Knowlton)
3 Jeanette M. Laforge Joseph N. and Eva (Breault)
7 Fannie Evelyn Clark. Lewis E. and Philomena (Lemay) 13 Joseph R A. Roberts John and Delia (Vellé)
13 Agnes Crofft. Christian and Grace L. (Smith)
16 McMahon. Patrick T. and Margaret R. (McCoy) 27 Eleanor Parkhurst. G. Thomal and Edna F. (Byam)
Aug. 7 Escaverine L. L'Heureux Joseph and Emelie (Grenier)
11 Linwood Harvey Norton Linwood and Jessie (Sargent)
18 Alfred Arthur Miner Henry O. and Elizabeth M. (McTague)
22 Irene H. A. Gaudette Joseph and Justine (Gagnon)
23 Paul Dunnigan . James P. and Rose E. (Smith)
25 Roger Paul Beaudette Augustus and Rose (Lecour)
25 Gertrude F. Wells Edwin C. and Alice C. (Ladd)
28 William A. Shields William D. and Dora (Graves) 29 Dorothy May Jones, George F. E and Catherine L. (McGlinchey).
Sept. 9 Helen Louise Ogley Samuel A. and Alice M. (McLeod)
Oct. 2 Bernice Lillian Newbold .. George H. and Lillian R. (Plunkett)
6 Irene Gertrude Miner Arthur P. and Alice A. (Magnant)
11 Howard Ray Johnson August and Christine (Elisson)
11 Beatrice May S. Johnson August and Christine (E isson)
12 Wilferd Hoban McTeague . James W. and Katie A. (Stanley)
13 Ada Elizabeth Hemlow Abner and Mary J. (McDonald) 16 Joseph Arthur Rodrique Eugene and Cecelia (Gaudette) 18 Bertha A. Leland . Abner C. and Dora B. (Brawn) 21 Hilasion N. McTague John M. and Mary E. (McMahon) 21 Marks. Charles and Sophia (Trainer) -
23 Anna Josephine O'Neil John J. and Anna J. (Waters)
24 Vena Palmietto Nicolo and Gragia (Amoia) 24 Charles A. House Arthur W. and Coremia (Fecteau) 27 Lillian Mae MacLean William H. and Lucy E. (Googin)
30 George Arnold Mc Masters George and Lillian (Hannaford)
11
Date Names of Child
Names of Parents
Nov. 20 Mary Elizabeth Reedy
Frederick J. and Mary (Dixon)
22 Mary Marshall Buxton Harry and Ann (Dix)
Dec. 16 Gladys Pauline Roper William and Pauline (Adams)
. 21 Ellen Kershaw Samuel S. and Mary (Holgate)
22 Leith Norman and Alice (Stockham)
26 Arvilla Leona Hoyt. John W. and Mary A. (Flannery)
. 28 Edward Earl Alcorn James T. E. and Martha (Cromwell)
Whole number recorded 74
Males
30
Females 44
Stillborn
5
NOT RETURNED IN 1908
Sept. 2 Howard Mansur Holt Curtis J. and Georgia E. (Foss)
12
MARRIAGES RECORDED IN 1909
Date
Names
Residence
Birthplace
Jan. 10
Walter G Gaudette
North Chelmsford Westford, Mass. .
Wilton, N. H.
12
Azarie A. Simard .
Chelmsford
Lowell, Mass.
Mary Rosilda Joyal
Lowell. Mass.
Canada
27
William C. D. Grey
North Chelmsford North Chelmsford
Scotland
Feb. 17
John T Gleason
Lowell, Mass. .
Lowell, Mass.
Susan M. Carll
Chelmsford
Chelmsford
Mar. 17
Joseph Veal. Ellen Mitchell
North Chelmsford
England England
April
5
Charles A. Brown
Wilton, N. H
Mason, N. H.
Myra E. Parlee
Chelmsford
Chelmsford
28
Fred Tousignant
Westford, Mass. North Chelmsford Chelmsford
Canada
May 12
Arnold C. Perham
Chelmsford
Harriet M. Emerson
Chelmsford
Temple, N. H.
27
Manuel P Mello, Jr.
Lowell, Mass
Lowell, Mass.
Hilda C. Jewell.
Lowell, Mass.
Chelmsford
June
2
William C. Farrell Julia A. Atherton
Lowell, Mass.
Lowell, Mass.
2
George W Brothers
South Chelmsford Lowell, Mass .... North Chelmsford
Lebanon, Pa.
9 John Lomax .
North Chelmsford England
Mary Pendlebury
Scotland
16 Edwin Evan Davis. Mary Cecilia Donovan
Lowell, Mass.
18 John J. McGillian Exilia Freeman.
Lowell, Mass.
23 Liston F. Davis
Mary L. Clark
E. Sullivan, N. H. Henniker, N. H. North Chelmsford
28 James Edward McEnaney Cla. a Ellen Coughlin
July
13
Edward H Denver
Alfrida O. Hansson
North Chelmsford North Chelmsford North Chelmsford East Chelmsford. East Chelmsford. E. Sullivan, N. H. Lowell, Mass .... North Chelmsford Lowell, Mass ..... Lowell, Mass ..... North Chelmsford
Windsor, P. Q.
Lawrence, Mass.
Sweden
Lowell, Mass.
Nellie Soucey
Quebec
Jennie E. Watson
North Chelmsford
Canada
Marý Brule
Lowell, Mass.
Lowell, Mass.
Emma L. Burgess
West Chelmsford
Lowell, Mass.
13
MARRIAGES RECORDED IN 1909-Cont'd
Date
Names
Residence
Birthplace
Aug. 15
Frank M. Brill
Concord, Mass. . .
Brushton, N. Y.
Bertha E. Kelley
Carlisle, Mass . .
Norwood, Mass.
Sept. 4 James E. Stuart. Esther M. Nystrom
Lowell, Mass ..
Lowell, Mass.
12 Herbert G Suttle
West Chelmsford East Chelmsford Lawrence, Mass .. Lowell, Mass.
Lowell, Mass.
Annie E. Taylor
Lowell, Mass.
Oct.
1
James Hill Martha Cahey
East Chelmsford .
Ireland
4 Ernest Alexander Shafter Eva Laura Stafford
Dracut, Mass. Chelmsford
Germany Lowell, Mass.
11 Edmund Gaudette Edwidge Lacourse
North Chelmsford
Worcester, Mass.
19 Caleb M. Santamour Margaret Shelvey
Chelmsford
Lowell, Mass.
Nov.
3 Omer J. Lavoie Rose Lupien.
Chelmsford
Cochituate, Mass.
4. Andrew John Welch. Nancie Emma Chase
NewBedford, Mass Chelmsford
Lowell, Mass.
10 Henry Wadsworth Harmon Mary Marguerite Tobin
Lowell, Mass.
Passaic, N. J.
25 Frederick C. Leonard Marium G. Amazeen
North Chelmsford Chelmsford
Tyngsboro. Mass.
Dec. 1 Arthur E. Barton Bernice M. Knowlton
Chelmsford
Lowell, Mass. Lowell, Mass.
22
Walter B. Pierce Marion W. Crowell
North Chelmsford North Chelmsford Rockaway, N. J. . Chelmsford
Long Branch, N.J.
Roberta Hine Greenleaf.
Washington, D.C. Canada
Wilfren Pelletier Eva Corriveau .
North Chelmsford
29
John B. Hanson Olive S. Merriam
North Chelmsford Tyngsboro, Mass. Ossipee, N. H .... Parrsboro, N. S. .
Kingston, N. H. Lowell, Mass.
29
Alfred Sandel Levi
Chelmsford
Winterport, Me.
North Chelmsford Lowell, Mass.
Chelmsford
Chelmsford
Chelmsford
Canada
Fall River, Mass.
Danvers, Mass
Lowell, Mass.
29
Wolfboro, N. H. Parrsboro, N. S.
Sweden
Ireland
14
DEATHS RECORDED IN 1909
Date
Names
Yrs.
Mos.
Dys.
Jan. 1 Horatio B. Downs
74
6
5
6 Hiram P. Lane
74
4
. .
8 Luther Gilmore.
75
7
15 Stillborn
18 Lillian Eliza Santamour
Feb.
2
Charles Elroy King
58
7 . .
10 Carl A. Arvidson
61
6 16
16 Thomas F. McEnaney
56
.
.
. .
..
27 Henry Prescott Davis .
80
3
21
28
Asenath Manning Chamberlain
80
8 20
Mar.
1 Leon Louis Manseau.
3
14
10 Dennis Shea
56
17 Martha J. Merrill
73
9
7
17 Jonathan Wright
85
9
.
28 Rheuby (Faulkner) Macnutt
65
11
21
April 7 Alice (Larkin) Holland
41
7 Andrew M. Blaisdell
68
. .
8
8 Carl Gustav Saverine
88
3
26
17 John F. Searles
60
. .
17 Charles Nichols
61
..
2
22 Peter M. Johnson
56.
11
16
May
5 Emily (Emerson) Reed
71
10 26
7 John Welch
6
3
. .
9 Frederick W. Wright
53
.
. .
12 Wilfred Leroy Senior 1
4
. .
. .
31/2
23
Gertrude May Jordan
. .
2 hrs.
17 Olive (Russeau) Roberge
88
24 Annie T. Sheehan
53
.
. .
8 Hannah J. (Sullivan) Leahey
58
. . .
15
Date
Names
Yrs.
Mos.
Dys.
May 14 Thomas Hall
67
6
9
14 George A. Spaulding
58
11
13
16 Annie Lagrandeur
. .
. .
1 hr.
21 Arthur Mark Bridgeford
..
.
23 Johanna S. (Johnson) Johnson.
57
23 Annora A. Callahan
19
.
. .
29 Alfred Leander Douglass
19
8
. .
31 Martha H. (Stanyan) Searle
49
. .
..
June
8 Warren J. Jones
56
6
20
13 Helen Josephine Lord
21
9
8
14 Leo Welch
·
8
18 Charles H. Donahue
60
. .
19 Joseph H. McGrath
34
July
4 Charles McNicholl
. .
..
4
7 Frederick Larkin
2
7
15 Edward Larkin.
5
. 5
. .
23 Henry Snay
1
. .
·
30 Agnes (McCubbin) Vernon
61
. .
. .
Aug.
1 Anna S. (Johnson) Tisdale
23
3
. .
1 Jefferson Wright
85
8
. .
1 Melvin T. Cowen
54
11
. .
12 Everett Richardson Files
26
. .
28
14 Mary J. (Burke) Martin
59
..
. .
17 Lucy O. (Hewes) Byard.
58
2
19
21 Martin E. Pihl
78
7
1
28 Katherine B. Ready
15
. .
. .
30 Sarah E. (Edwards) Johnson
63
9
. .
Sept. 4 Hannah Dailey
70
. .
. .
5 Stillborn
6 Berent Allexander Paasche
82
6
3
8 J. Rene Adelard Robert
. .
2
. .
11 Marie C. L'Heureux
. .
1
5
21 Frank Showman Luce
43
11
9
21 Hannah Maria (Adams) Byam
96
2
26
Oct.
14 Stillborn
21 Marks
. ..
. .
2
22
Margaret S. Bjorge
12
8
4
.
2
16
Date
Names
Yrs.
Mos. Dys.
Oct. 22 William Rufus Fowle
64
3
5
24 Alice Freel.
. .
. .
29 Roscoe Laforest Willis
37
4
29
Nov.
2 Jisse H. Parker
66
10
29
4 Nancy J. (Durant) Stetson
67
8
26
7 Arthur Callahan
23
. .
. .
8 Joseph Veal.
2
21
19 William Welch
43
. .
20 John Wheeler
85
. .
. .
24 Stillborn
29 Stillborn
Dec.
1 Mary M. (March) Winship
86
6
5
4 Lucien Forțin
64
. .
. .
21 Charlotte R. (Wood) Hough
44
8
6
24 Grace P. Adams
30
11
29
9
1
17
DOGS LICENSED FOR THE YEAR 1909
Number of dogs licensed
291 Males 264
Females 27
Amount received for licenses $663 00
Amount of fees (20 cents a license) 58 20
Paid to the County Treasurer, receipt on file. 604 80
Amount refunded to the Town, 96 per cent. 580 61
Any owner or keeper of a dog not duly licensed which becomes three months old after the thirty-first day of March in any year shall, whenever it is three months old, cause it to be registered, numbered, described and licensed until the first day of the ensuing April, as provided in Sections 128 and 129 of Chapter 102 of the Revised Laws as amended, and shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.
ATTENTION IS CALLED TO THE CHANGE IN THE LAW REGARDING THE TIME DOG LICENSES SHALL BE PAID.
The Town Clerk is prepared to furnish blanks for births and deaths, and calls particular attention to the laws in relation to returns within the first five days of each month of all births occurring during the preceding month.
EDWARD J. ROBBINS,
Town Clerk.
18
ANNUAL TOWN MEETING, 1909
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote in Town affairs, held pursuant to Warrant' at the Town Hall, Centre Village, Monday, March 22 1909, at 8 o'clock in the forenoon, the following business was transacted, to wit :
The meeting was called to order and the Warrant read by the Town Clerk, Edward J. Robbins.
Under Article 1, to choose a Moderator, J. Adams Bartlett was unanimously elected, the check list being used, and the oath of office was administered by the Town Clerk.
Under Article 2, relating to the election of town officers by the official ballot, the following Clerks and Tellers previously appointed by the Selectmen were sworn by the Town Clerk. Ballot Clerks: Jas. B. McQuaid, John P. Scoboria; Tellers : Arnold C. Perham, Daniel E. Haley, Samuel A. Ogley, Arthur M. Warren, James P. Quigley, Francis O. Dutton, William E. Martin. The ballot box was examined and found to be empty, the register indicating zero. The ballots were then delivered to the ballot clerks by the Town Clerk, he taking their receipt therefor. The polls were opened at 8.15 a. m. and the ballot- ing proceeded until 1 p. m., when the polls were closed, the register indicating 661 and the check list corresponding. Dur- ing the counting of the ballots the following business was transacted :
Under Article 3, the following officers were chosen by nomination from the floor. Fence Viewers: John P. Upton, George P. Mansfield, Leonard Spaulding; Appraisers of Per- sonal Property at the Town Farm: Emile E. Paignon Jr., Walter B. Emerson, Andrew M. Blaisdell ; Weighers of Hay : S. Waldo Parkhurst, Paul Dutton, Henry H. Emerson, Myron
19
A. Queen, Frank E. Bickford, John B. Emerson ; Measurers of Wood : S. Waldo Parkhurst, Paul Dutton. Warren Berry, Daniel A. Reardon, Myron A. Queen, John Marinel, Jr., Melvin Walker, Edward H. Keyes, Frank E. Bickford ; Sur- veyors of Lumber: R. Wilson Dix, George E. Spaulding, Myron A. Queen, Herbert C. Sweetser, Stewart Mackay, E. Hamlin Russell, Melvin Walker; Field Drivers: R. Wilson Dix, E. Hamlin Russell, Thomas Murphy; Committee on Ap- , propriations : Eben T Adams, George F. Snow, Arthur H. Sheldon, William H. Shedd, A. Heady Park.
Under Article 4, to hear reports of the Town Officers and Committees, Rev. Wilson Waters reported for the Trustees of Adams Library concerning the work of finishing the curbing of the library lot. He said the work was not yet completed and it was voted to give the Trustees further time and to con- tinue the appropriation to carry on the work. Voted to give the Fire Commissioners of the North Village further time in which to build a fire house and that the appropriation be con- tinued. H. E. Ellis for the School Committee, reported that the result of the Committee's investigations for providing more playgrounds would be outlined under an Article contained in the Warrant of this meeting. After the correction of several typographical errors, it was voted to accept the remain- der of the Town Report as printed.
Under Article 5, the Committee on Annual Appropriations reported the sums necessary in their judgment, which, as amended, it was voted to raise and appropriate as follows :
Schools, teaching, care and fuel $19,000 00
School apparatus 50 00
School incidentals 275 00
School text-books and supplies. 1,300 00
Transportation of pupils 1,100 00
School superintendent 937 50
Schoolhouse repairs and furniture 1,300 00
Medical examination 300 00
Repairs of highways, townways and bridges 5,000 00
Indigent soldiers and sailors 300 00
20
Repairs of public buildings. $300 00
Town officers and committees
4,000 00
Cattle inspection .
100 00
Collection and abatement of taxes 700 00
Care of village clock 30 00
Care and improvement of cemeteries 600 00
Loans and interest
7,460 03
Adams Library
800 00
North Chelmsford Library Association, provided the books are for the free use of all inhabitants of the Town
400 00
Tree warden
200 00
Enforcement of Liquor law, to be expended under the direction of the Selectmen
300 00
Street lighting
4,000 00
Miscellaneous expenses
1,000 00
Insurance sinking fund
200 00
Meat inspection .
350 00
Sealers of weights and measures
200 00
Support of poor
2,000 00
Moth work
1,635 35
Princeton Street bridge
1 571 12
Aggregate appropriation $55,409 00
Under Article 6, voted that the Treasurer be authorized to borrow, subject to the approval of the Board of Selectmen, such sums of money as may be required for the demands upon him in anticipation of the taxes of the current year, and pay- able therefrom.
Under Article 7, voted that the town authorize the Select- men to act as its agents in any suit or suits which may arise during the current year, also in such other matters which may arise requiring, in their judgment, the action of such agents, and to employ counsel therefor.
Under Article 8, concerning the purchase of a lot of land in Chelmsford Centre for the purpose of enlarging the grounds at the Centre School House, it was voted to dismiss the article.
21
Under Article 9, concerning the enlargement of the new school house at North Chelmsford, it was voted to refer the matter back to the School Committee, they to report at a Special Town Meeting to be held at a time to be designated by the School Committee.
Under Article 10, it was voted to refer the matter of placing insurance upon school buildings to the next Special Town Meeting.
Under Article 11, relative to reducing the number of Selectmen and Overseers of the Poor to three, it was voted by a standing vote to refer the matter to the next Special Town meeting, 131 voting in favor and 27 opposed.
Under Article 12, voted to raise and appropriate five hundred dollars ($500.) for the purpose of constructing and paying land damages on the Golden Cove road, so called, as ordered by the County Commissioners, Sept. 1, 1906.
Under Article 13, voted to raise and appropriate the sum of fifteen hundred dollars ($1,500.) to be paid to the North Chelmsford Fire District for hydrant service for the current year. 81 voted in favor and 49 opposed.
Under Article 14, voted to raise and appropriate the sum of twenty-five dollars ($25.) for the observance of Memorial Day.
Under Article 15, a motion to dismiss the Article was defeated, 49 voting yes and 75 voting no. It was then voted that the Town provide telephone service for the use of one constable in the Centre and one constable in the North Villages.
Under Article 16, relative to the adoption of the By-Laws prepared by the Selectmen, it was voted to lay the Article over until the next Special Town Meeting.
Under Article 17, voted to raise and appropriate the sum of one hundred and fifty dollars ($150.) to be paid to the Fire- men's Relief Association of Lowell, in recognition of the services of the Lowell Fire Department in Chelmsford.
22
Under Article 18, voted to dismiss the Article concerning the use of a certain parcel of land in East Chelmsford for a Jewish Cemetery.
Following the transaction of the foregoing business, the result of the official ballot was declared as follows :
FOR TOWN CLERK FOR THREE YEARS
Edward J. Robbins 426
Blanks 235
FOR SELECTMEN AND OVERSEERS OF THE POOR
Eben T. Adams. 500
Charles F. Devine 501
John J. Dunn 482
Wilbur E. Lapham 487
Frank A. Malorey
318
David F. Small
341
Blanks
1337
FOR ASSESSORS FOR THREE YEARS
James P. Dunigan 490
Michael McPhillips. 1
Blanks 175
FOR TOWN TREASURER AND COLLECTOR OF TAXES
Ervin W. Sweetser.
552
Blanks
109
FOR AUDITORS
Samuel Naylor 511
Winthrop A. Parkhurst 515
Preston L. Piggott 523
Blanks 434
23
FOR SCHOOL COMMITTEE FOR THREE YEARS
Herbert E. Ellis. 530
Blanks 131
FOR TWO TRUSTEES OF ADAMS LIBRARY FOR THREE YEARS
Albert H. Davis 494
A. Heady Park 467
Blanks
361
FOR SEVEN CONSTABLES
Warren Berry 438
Edwin F. Coburn 335
James R. Gookin 371
Elmer H. Houghton 177
Clas Johnson 215
Clarence G. Nickles 437.
, Karl M. Perham 290
John W. Robinson 375
Alfred H. Simpson 251
Fred I. Vinal 428 ·
Blanks
3293
FOR TREE WARDEN
Minot A. Bean. 334
Ralph G. Spaulding 251
Blanks . 76
FOR ROAD COMMISSIONER FOR THREE YEARS
George P. Mansfield 511
Blanks
150
FOR CEMETERY COMMISSIONER FOR THREE YEARS
Charles F. Scribner
478
Blanks .
191
24
FOR SINKING FUND COMMISSIONER FOR THREE YEARS
William H. Shedd 479
Blanks 183
The vote on the question : "Shall Licenses be granted for the sale of intoxicating liquors in this Town?"
Yes 179
No 437
Blanks 45
The vote on the question "Shall Section 1 to 14 inclusive of Chapter 28 of the Revised Laws, authorizing cities and towns to lay out public parks within their limits, be accepted?"
Yes 313
No
90
Blanks 258
At 4.45 o'clock p. m. it was voted to dissolve the meeting.
J. ADAMS BARTLETT,
Moderator.
EDWARD J. ROBBINS,
Town Clerk.
25
SPECIAL TOWN MEETING, MAY 3, 1909
At a legal meeting of the inhabitants of the Town of Chelmsford qualified to vote at elections and in town affairs, held pursuant to Warrant at the Town Hall, Centre Village, Monday, May 3, 1909, at eight o'clock p. m., the following business was transacted, to wit :
The meeting was called to order and the Warrant read by the Town Clerk.
Under Article 1, balloted for Moderator, and J. Adams Bartlett was unanimously elected, the Check List being used and the oath of office administered by the Town Clerk. Preston L. Piggott and Francis O. Dutton were chosen and sworn as Tellers.
Under Article 2, regarding the purchase of a lot of land at the Centre village, for the purpose of enlarging the grounds at the Centre School, the Article was dismissed.
Under Article 3, to enlarge the new school-house. so-called, at the North village, it was voted to dismiss the Article.
Under Article 4, to see if the Town will vote to buy one or two lots of land at the North village for school-house pur- poses, it was voted to dismiss the Article.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.